Search icon

NOTAM INC - Florida Company Profile

Company Details

Entity Name: NOTAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTAM INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: P14000098647
FEI/EIN Number 47-2514063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2121 Biscayne Blvd #1121, MIAMI, FL, 33137, US
Mail Address: 2121 Biscayne Blvd #1121, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BORYS A Chief Executive Officer 2121 BISCAYNE BLVD, MIAMI, FL, 33137
RODRIGUEZ BORYS A Agent 2121 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2121 Biscayne Blvd, #1121, MIAMI, FL 33137 -
AMENDMENT 2022-11-03 - -
AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 RODRIGUEZ, BORYS A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2121 Biscayne Blvd #1121, MIAMI, FL 33137 -
REINSTATEMENT 2022-04-18 - -
CHANGE OF MAILING ADDRESS 2022-04-18 2121 Biscayne Blvd #1121, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
Amendment 2022-11-03
Amendment 2022-10-24
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State